Company number 01019474
Status Active
Incorporation Date 2 August 1971
Company Type Private Limited Company
Address UNIT 1-3 PRINCE MAURICE COURT, HAMBLETON AVENUE, DEVIZES, WILTSHIRE, SN10 2RT
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration one hundred and ninety-three events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 21 December 2015
GBP 3,063,170
. The most likely internet sites of RYDER LIMITED are www.ryder.co.uk, and www.ryder.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. Ryder Limited is a Private Limited Company.
The company registration number is 01019474. Ryder Limited has been working since 02 August 1971.
The present status of the company is Active. The registered address of Ryder Limited is Unit 1 3 Prince Maurice Court Hambleton Avenue Devizes Wiltshire Sn10 2rt. . CANDELA, Calene Feldner is a Director of the company. HODES, Sanford Jay is a Director of the company. HUNT, David Roger Edward is a Director of the company. MOLL, Braden Kent is a Director of the company. Secretary CALCOTT, Anya Catherine has been resigned. Secretary GRIFFITHS, David Charles has been resigned. Secretary HUNT, David Roger Edward has been resigned. Secretary JAMESON, Ian Edward has been resigned. Secretary LYSAGHT, Thomas has been resigned. Director ALLCOTT, Gary Stuart has been resigned. Director BACKHOUSE, Peter David has been resigned. Director BANNISTER, David has been resigned. Director BRANNIGAN, Michael Joseph has been resigned. Director BRYAN, Glynis Ann has been resigned. Director BURNS, Mitchell Anthony has been resigned. Director COOPER, Robin Ian has been resigned. Director DESOUZA, Jacqueline A has been resigned. Director FATOVIC, Robert D has been resigned. Director HADFIELD, Nicholas James has been resigned. Director HARRISON, Douglas has been resigned. Director HESSELS, Joseph Maximiliaan Elisabeth has been resigned. Director HODGES, John has been resigned. Director HUNT, Stephen Eugene has been resigned. Director LEINBACH, Tracy has been resigned. Director MOLL, Braden Kent has been resigned. Director MORRIS, James Henry has been resigned. Director ORR, Timothy Carl has been resigned. Director RODICK, Richard G has been resigned. Director SIMMONS, Carl Dean has been resigned. Director SUSIK, W Daniel has been resigned. Director WILLIAMS, Jeremy Keith has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Director
BANNISTER, David
Resigned: 16 March 2001
Appointed Date: 01 August 1999
67 years old
Director
COOPER, Robin Ian
Resigned: 31 December 2003
Appointed Date: 31 August 2000
72 years old
Director
FATOVIC, Robert D
Resigned: 23 October 2009
Appointed Date: 01 August 1999
60 years old
Director
HARRISON, Douglas
Resigned: 26 August 1999
Appointed Date: 17 August 1998
66 years old
Director
LEINBACH, Tracy
Resigned: 12 May 2000
Appointed Date: 01 March 1999
66 years old
Director
SUSIK, W Daniel
Resigned: 12 June 2002
Appointed Date: 01 August 1999
67 years old
Persons With Significant Control
Ryder System Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more
RYDER LIMITED Events
06 Feb 2017
Confirmation statement made on 23 January 2017 with updates
07 Oct 2016
Group of companies' accounts made up to 31 December 2015
02 Feb 2016
Statement of capital following an allotment of shares on 21 December 2015
01 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
16 Sep 2015
Group of companies' accounts made up to 31 December 2014
...
... and 183 more events
19 Aug 1977
Accounts made up to 31 December 1976
09 Aug 1976
Accounts made up to 31 December 1975
07 Jan 1976
Accounts made up to 31 December 1974
08 Jan 1975
Accounts made up to 31 December 2073
02 Aug 1971
Certificate of incorporation
16 February 2004
Lease
Delivered: 18 February 2004
Status: Satisfied
on 15 March 2007
Persons entitled: Aviation Tool Corporation Limited
Description: Monies from time to time standing to the credit of…
27 November 2001
Rent deposit deed
Delivered: 11 December 2001
Status: Satisfied
on 22 August 2002
Persons entitled: ST1 Limited
Description: The sum of £18,750.
21 November 1984
First supplemental mortgage
Delivered: 30 November 1984
Status: Satisfied
on 18 June 1992
Persons entitled: The First National Bank of Boston
Description: All existing f/h & l/h properties of the company floating…
16 December 1982
Mortgage debenture
Delivered: 23 December 1982
Status: Satisfied
on 18 June 1992
Persons entitled: The First National Bank of Boston
Description: Legal mortgage over all existing f/h & l/h properties of…
16 December 1982
Legal charge
Delivered: 23 December 1982
Status: Satisfied
on 24 September 1992
Persons entitled: Barclays Bank PLC
Description: Legal mortgage over f/h property at abbey road park royal…
15 May 1981
Fifth supplemental mortgage debenture
Delivered: 28 May 1981
Status: Satisfied
Persons entitled: The First National Bank of Boston (As Agent)
Description: Floating charge over the. Undertaking and all property and…
6 May 1980
Supplemental mortgage debenture
Delivered: 16 May 1980
Status: Satisfied
Persons entitled: The First National Bank of Bostonas Trustee
Description: Mortgage property defined in debenture dated 15/4/76…